Loading...
HomeMy WebLinkAboutCOMM - Meeting Minutes - 12 - 1-30-1956 - COMMISSIONER12 M,rNUTE 8.Q,0K 3©ARt) OF COUNTY COMMISSIONERS _ WASHINGTON COUNTY, PENNSYLYAN`IA FRANCIS E. PETTIT, aEd"-W XZZA, COMMISSIONERS R E S 0 L U T T 0 N BE IT RESOLVED by the County Commissioners of Washington County that the Plans submitted for the changing of State highway Route 62075, Section 2; from Station 438 + 22 to. Station 543 + 09; in North Bethlehem and Somerset Townships; Washington County; have been examined by the County Commissioners and they agree that Washington County will not assume liability for any property damages resulting from the changing of the above named highway as (contemplated by these Plans; or any damages arising out of any changes or alteration of drainage resulting from the construction or maintenance of this highway, or any damages resulting to any property holdings of any Public Utility Company; nor will the County assume any damages resulting to any coal or other minerals in and underlying the property affected by this improvement; but that Washington County will contribute the sum of Five Thousand ($5,000.00) Dollars toward the payment of property damages on this Section of highway; this contribution being made with the understanding that payment will be due and payable only upon receipt of certification from the Secretary of Highways that the amount of Five Thousand ($5,000.00) Dollars has been expended by the Department of Highways in the settlement of property damages for the aforesaid improvement. Francis E. Pettit /s/ William J. Lane /s/ John Mazza /s/ County Commissioners Motion carried unanimously. There being no further business to come before the Board at this time, the meeting adjourned. THE FOREGOING MINUTE READ AND APPROVED; Office of the County Commissioners Washington, Pa., January 30, 1956 Board of County Commissioners in regular session, those present being Pettit and Mazza. Motion by Mr. Mazza, seconded by Mr. Pettit, that the following dockets from the Office of the County Treasurer are to be transfered to the Office of the Tax Claim Bureau. OFFICE OF THE WASHINGTON COUNTY TREASURER 1946 Returns Docket A to F Washington County 1946 Returns Docket H to Z W*shington County 1945 Returns Docket A to F Washington County 1945 Returns Docket H to W Washington County 1944 Tau Returns Docket A to F Washington County 1944 Tax Returns Docket H to W Washington County 1943 Tax Returns Docket A to F Washington County 1943 Tax Returns Docket H to W Washington County 1942 Tax Returns Docket A to F Washington County 1942 Tax Returns Docket H to W Washington County 1941 Tax Returns Docket A to F Washington County 1941 Tax Returns Docket H to W Washington County 1940 Tax Returns Docket A to C Washington County 1940 Tax Returns Docket D to M Washin,-ton County 1940 Tax Returns Docket ` N to W Washington County 1 1 1 �I M 1,_N,'UTE B=O.O K aOAR,D'©F GOL NTY` COPvtMISSIO'P ERj,', Blah Cu ffi14VKGTCM COUI TY, PENNSYL'�d'�41�W FRANCIS E. FETTIT, Iris JOHN MAZZA, Cammossio NER6 13 1 C! 1 1939 Tax Returns Docket A to C Washington County 1939 Tax Returns Docket D to M Washington County 1939 Tax Returns Docket N to Z Washington County 1938 Tax Returns Docket A to C Washington County 1938 Tax Returns Docket D to M Washington County 1938 Tax Returns Docket N to W Washington County 1937 Tax returns Docket A to C Washington County 1937 Talc Returns Docket D to M Washington County 1937 Tax Returns Docket N to W Washington County 1936 Tax Returns Docket A to C Washington County 1936 Talc Returns Docket D to M Washington County 1936 Tan Returns Docket N to W Washington County 1935 Tax Returns Docket A to C Washington County 1935 Tax returns rocket D to M Washington County 1935 Tpx Returns Docket N to W Washington County 1934 Tax Returns Docket A to C Washington County 1934 Tax Returns Docket D to M Washington County 1934 Tax Returns Docket N to W Washington County 1933 Tax Returns Docket A to N Washington County 1933 Tax Returns Docket I to Z Washington County 1932 Tax Returns Docket A to L Washington County 1932 Tax Returns Docket M to Z Washington County 1931 Tax Returns Docket Washington County 1928 Treasurer's Tax Sale Docket Washington County 1926 Treasurer's Tax Sale Docket Washington County 1924 Treasurer's Tax Sale Docket Washington County 1922 Treasurer's Tax Sale Docket- Washington County 1920 Treasurer's Tax Sale Docket• Washington County Tax Return Docket Act 276 Washington County 1946 Tax Lien Returns Washington County 1945 Tax Lien Returns Washington County 1944 Tax Lien Returns Washington County 1943 Tax Lien Returns Washington County 1942 Tax Lien Returns Washington County 1936-1937 Satisfaction Docket Washington County NO, 1 1934 1935 Satisfaction Docket Washington County No. 2 1934-1935 Satisfaction Docket Washington County 1932-1933 Satisfaction Docket Washington County 1928 Tax Claims Washington County 1927 Tax Claims Docket Washington County No. 1 Satisfaction Docket Act 150 June 19, 1943 Washington County No. 2 Satisfaction Docket Act 17 May 1, 1941 Washington County 1 Satisfaction Docket Act 17 May 1s 1941 Washington County 1926 Tax Claims Washington County 1925 Tau Claims -Washington County 1924 Tax Claims Washington County 1923 Tax Claims Washington County 1922 Tax Claims Washington County 1921 Tax Claims Washington County 1920 Tax Claims Washington County 1919 Tax Claims Washington County 1918 Tax Claims Washington County 1917 Tax Claims Washington County 1916 Tax Claims Washington County 1915 Tax Claims Washington County 1914 Tax Cis Washington County 1913 Tax Claims Washington County 1912 Tax Claims Washington County 1911 Tax Claims Washington County 1920 Tax Sales Washington County 1918 Tax Sales Washington County 1928 Tax Sales Washington County 1924 Tax Sales Washington County 1925 Tax Sales Washington County 1926 Tax Sales Washington County 1927 Tax Sales Washington County 1940 Tax Sales Washington County 1942 Tax Sales Washington County 1943 Tax Sales Washington County 1944 Tax Sales Washington County 1945 Tax Sales Washington County 1946 Tax Sales Washington County 1947 Tax Sales Washington County 1941 Tax Liens Allenport through Washington 8th 1939 Tax Liens Allenport through Washington 8th 1936 Tax Liens Allenport through Washington 8th 1937 Tax Liens Allenport through'Washington 8th 1936 Tax Liens Allenpmrt through Washington 8th 14 M,tN..UTE BQQK- 130AR'D 13F CQLINT``( CEYMMISSIC1NERY Blotch C�HtNGT�I COUNTY,- PE NNSYL�/AN[A PRA\NCIS E. PF-TTIT, ..JA.i.r14,W,- JflH-N'MAZZA, COMMISSIONERS 1935 Tax Liens Allenport through Washington 8th 1934 Tax Liens Allenport through Washington 8th 1933 Tax Liens Allenport through Donegal 1932 Tax Liens Allenport through Washington 8th 1928 Tax Sales returned by Sheriff 1926 Tax Sales returned by Sheriff 1918 Certified Tax Liens Liens Special Act Act 276, 1939 and Act 190, 1941 Motion carried unanimously. Motion by Mr. Mazza, seconded by Mr. Pettit, that the following dockets located in the Tax Claim Bureau vault are to be transferred to the attic of the Courthouse and stored in the front section of the attic. OFFICE OF PFVTHONOTARY 1. Execution and Circuit Docket - No. 1 2. Execution Dockets NO. TERM DATE Sept. T. to Feb. T. 1793-1799 1 Mar. T. to Nov. T. 2 Feb. T. to Mar. T. 1800-1809 4 Oct. T. to Dec. T. 1812-1817 5 Dec. T. to June T. 1817-1820 6 June T, to Nov. T. 1820-1822 7 Jan. T. to Mar. T. 1823-1825 8 Mar. T. to Dec. T. 1825-1828 10 Mar. T. to Oct. T. 1831-1837 11 Dec. T. to Feb. T. 1837-1842 12 May T. to Feb. T. 1842-1844 13 May T. to May T. 1844-1847 14 Aug T. to Feb. T. 1847-1853 15 May T. to Aug. T. 1853-1857 16 Nov. T. to Feb. T. 1857-1861 17 May T. to Feb. T. 1861-1865 18 May T. to Dec. T. 1865-1870 19 Dec. T. to Dec. T. 1870-1873 20 Feb. T. to Aug. T. 1874--1876 21 Oct. T. to Oct. T, 1876-1878 22 Jan. T. to Oct. T. 1879-1880 23 Jan T. to Sept. T. 1881-1882 24 Jan. T. to Aug. T. 1883-1885 25 Nov. T. to May T. 1885-1888 26 Aug. T. to May T. 1888-1890 27 Aug. T. to May T. 1890-1892 28 Aug. T. to May T. 1892-1893 29 Aug. T. to May T. 1893-1894 30 Aug. T. to Feb. T. 1894-1896 31 May T. to Aug. T. 1896-1897 32 Nov. T. to Aug. T. 1897-1898 33 Nov. T. to Nov. T. 1898-1899 34 Feb., May, Aug., Nov. T, 1900 35 Feb., May, Aug., Nov. T. 1901 36 Feb., May, Aug., Nov. T. 1902-3 37 Feb,, May, Aug., Nov. T. 1904-5 38 Feb., May, Aug., Nov. T. 1906-7 39 Feb., May, Aug., Nov. T. 1908-9 40 Feb., May, Aug., Nov. T. 1910-11 41 Feb., May, Aug., Nov. T. 1912 42 Feb., May, Aug., Nov.'T. 1913 43 Feb., May, Aug., Nov. T. 19114 3. Execution Dockets from 1915 to 1940 4. D.S.B. Dockets from 1893 to 1919 5. Partition Dockets - A - No. 3 - No. 4 - No. 1 - No, 2 6. Judgement Book - 1890 7. Record of Judgements subject to Taxation - Act of June 30, 1885 8, Divorce Argument - Docket #2 9. Constable Docket- 1915 10. Old Ftecutions 1782- 1832 - 39 Files 1 M` N--U T E E3, 0 0 K, 15 130AR0, OF,-,QVU,NTY COMMtSSIC1NER �+ WAnSH,}NGT(3N' C(3UN-rY, PENNS`YLVAN(A FRANQIS E. PET7NT, �i`,hcFgh AIZA, CuMnta�aatrks' 11, Judgement Dockets Term Date May - Feb. T. 18 - 1847 May - June T, 1847-1855 Jan. - Jan, T, 1871-1875 Jan, - Jan, T. 1878-1883 Jan. - Apr, T. 1883-1886 Jan, - Feb, T, 1887-1890 12. Book - 1905 - Judgement Index - I-J, Adsectum CLERK OF COURTS 1. Minute Books 1899-1900-1901 1902 1903 1904-5 1905-6 1907-1908 1908-1909 1909-1910 1913-1914 1921 1914-1915 2. Bench Docket - Common Pleas Court 3. circuit Court - 5 Files 4, Quarter Session Writs - 132 Files REGISTER OF WILLS 1. Orphans Court Index - No. 1 2. Will Index - E to L 3. Will Index - A to D 4. Will Books No. 3 No. 4 No. 5 5. Will Index - Washington county 6, Docket on Registration of Births 7. Marriage Licenses - 46 Files 8. Will Book No. 9 BROADER 1. Index to Mortgages 2. Grantors Index - F 2 3. Index to Mortgages Direct I-F-G H 4. Adsectum Index - Allegheny Co. 5. Direct N, 0, P, Q, R - Mortgage Index 6. Index to Deeds Adsectum #2 - H, I, J - 1898 BOARD OF CONMISSIONENS 1. Minute Book 1928-1931 2, Bridge Docket 3. Road Petition #1 4. 36 Election Return Dockets